BLUEWATER (FLOATING PRODUCTION) LIMITED

Hellopages » Greater London » Hackney » EC2A 2HB

Company number 03291793
Status Active
Incorporation Date 13 December 1996
Company Type Private Limited Company
Address 15 APPOLD STREET, LONDON, EC2A 2HB
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge 032917930016, created on 23 February 2016. The most likely internet sites of BLUEWATER (FLOATING PRODUCTION) LIMITED are www.bluewaterfloatingproduction.co.uk, and www.bluewater-floating-production.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bluewater Floating Production Limited is a Private Limited Company. The company registration number is 03291793. Bluewater Floating Production Limited has been working since 13 December 1996. The present status of the company is Active. The registered address of Bluewater Floating Production Limited is 15 Appold Street London Ec2a 2hb. . DATEMA, Geert is a Director of the company. FROWEIN, Werner Karel is a Director of the company. Secretary BOWER, Edwin Matthew has been resigned. Secretary PRITCHARD, Trevor has been resigned. Secretary WILLIAMS, Peter John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WFW LEGAL SERVICES LIMITED has been resigned. Director BOWER, Edwin Matthew has been resigned. Director DE KLERK, Maarten Arnout has been resigned. Director DEVILEE, Robertus Leonardus has been resigned. Director HARDEBOL, Jeroen has been resigned. Director ROSS, Ian Wray Munro has been resigned. Director VAN DE KORPUT, Adriaan Petrus has been resigned. Director VAN TIGGELHOVEN, Willem Johannes has been resigned. Director ZOON, Ruud Boudewijn has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Director
DATEMA, Geert
Appointed Date: 06 July 2015
61 years old

Director
FROWEIN, Werner Karel
Appointed Date: 11 September 2015
56 years old

Resigned Directors

Secretary
BOWER, Edwin Matthew
Resigned: 18 June 2009
Appointed Date: 25 April 2006

Secretary
PRITCHARD, Trevor
Resigned: 25 May 2005
Appointed Date: 22 September 2003

Secretary
WILLIAMS, Peter John
Resigned: 25 April 2006
Appointed Date: 25 May 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 January 1997
Appointed Date: 13 December 1996

Secretary
WFW LEGAL SERVICES LIMITED
Resigned: 22 September 2003
Appointed Date: 09 January 1997

Director
BOWER, Edwin Matthew
Resigned: 08 October 2009
Appointed Date: 18 June 2009
60 years old

Director
DE KLERK, Maarten Arnout
Resigned: 06 July 2015
Appointed Date: 18 June 2009
59 years old

Director
DEVILEE, Robertus Leonardus
Resigned: 11 September 2015
Appointed Date: 13 January 2014
65 years old

Director
HARDEBOL, Jeroen
Resigned: 13 January 2014
Appointed Date: 08 October 2009
57 years old

Director
ROSS, Ian Wray Munro
Resigned: 30 June 2012
Appointed Date: 09 January 1997
94 years old

Director
VAN DE KORPUT, Adriaan Petrus
Resigned: 18 June 2009
Appointed Date: 01 November 2003
67 years old

Director
VAN TIGGELHOVEN, Willem Johannes
Resigned: 30 December 1999
Appointed Date: 09 January 1997
78 years old

Director
ZOON, Ruud Boudewijn
Resigned: 01 November 2003
Appointed Date: 01 January 2000
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 January 1997
Appointed Date: 13 December 1996

Persons With Significant Control

Bluewater Services (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLUEWATER (FLOATING PRODUCTION) LIMITED Events

19 Dec 2016
Confirmation statement made on 13 December 2016 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
24 Feb 2016
Registration of charge 032917930016, created on 23 February 2016
24 Feb 2016
Registration of charge 032917930017, created on 23 February 2016
23 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2

...
... and 87 more events
30 Jan 1997
Memorandum and Articles of Association
28 Jan 1997
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

28 Jan 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Jan 1997
Company name changed rackglass LIMITED\certificate issued on 17/01/97
13 Dec 1996
Incorporation

BLUEWATER (FLOATING PRODUCTION) LIMITED Charges

23 February 2016
Charge code 0329 1793 0017
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Contains fixed charge.
23 February 2016
Charge code 0329 1793 0016
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Contains fixed charge…
11 December 2013
Charge code 0329 1793 0015
Delivered: 16 December 2013
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Notification of addition to or amendment of charge…
28 May 2013
Charge code 0329 1793 0014
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Notification of addition to or amendment of charge…
16 July 2009
Deed of release consent amendment accession and restatement no.5
Delivered: 29 July 2009
Status: Outstanding
Persons entitled: Ing Bank N.V. (The Security Trustee)
Description: All of the equipment proceeds in relation to the equipment…
29 June 2006
General assignment
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Ing Bank N.V. (The Security Trustee)
Description: The companys right, title, interest and benefit in and to…
29 June 2006
Account pledge
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: Ing Bank N.V. (The "Security Trustee")
Description: The company's right, title, remedies and claims and…
3 November 2005
A termination general assignment supplemental deed
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC (The General Security Trustee)
Description: The companys rights, title and benefit to receive monies…
28 January 2002
Agreement and deed of pledge of account
Delivered: 18 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC (Acting as General Security Trustee for and on Behalf of the Beneficiaries)(the "General Security Trustee")
Description: All present and future rights, title, remedies and claims…
28 January 2002
Agreement and deed of pledge of account
Delivered: 18 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC (Acting as General Security Trustee for and on Behalf of the Beneficiaries)(the "General Security Trustee")
Description: All present and future rights, title, remedies and claims…
28 January 2002
General assignment
Delivered: 18 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC,London,as General Security Trustee for and on Behalf of the Beneficiaries
Description: The assigned property,as defined,and all…
28 January 2002
Pledge agreement
Delivered: 18 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC,London,as General Security Trustee for and on Behalf of the Beneficiaries
Description: All rights,title,interest and benefit including company's…
5 February 1999
Pledge agreement
Delivered: 26 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The standby lease agreement dated 5 february 1999 and the…
2 October 1998
A general assignment
Delivered: 23 October 1998
Status: Outstanding
Persons entitled: Ing Bank N.V. (As Facility Agent) Abn Amro Bank N.V. (As Initial Hedging Provider)
Description: The assigned property of bfp and each part thereof and the…
27 April 1998
Pledge agreement
Delivered: 18 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The "pledged property" being: all rights title and interest…
27 April 1998
General assignment
Delivered: 18 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The assigned property of bfp and each part thereof (as…
30 September 1997
Security assignment of talisman agreement
Delivered: 8 October 1997
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: All right title benefit and interest in the assigned assets…